ALFRED H KNIGHT SOLID FUELS LIMITED

04160318
ALFRED H KNIGHT GROUP HEADQUARTERS (UK) KINGS BUSINESS PARK KINGS DRIVE PRESCOT L34 1PJ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 18 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 19 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 19 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 19 Buy now
03 Feb 2021 resolution Resolution 3 Buy now
02 Feb 2021 officers Change of particulars for director (Mr David John Leslie Knight) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 20 Buy now
25 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2019 officers Appointment of secretary (Mrs Sandra Sadler) 2 Buy now
01 Feb 2019 officers Termination of appointment of secretary (David Leonard Wilson) 1 Buy now
31 Jan 2019 officers Termination of appointment of director (David Leonard Wilson) 1 Buy now
31 Jan 2019 officers Termination of appointment of director (Clare Margaret Wilson) 1 Buy now
31 Jan 2019 officers Termination of appointment of director (Carl David Wilson) 1 Buy now
31 Jan 2019 officers Appointment of director (Mr Ian Anthony Baxter) 2 Buy now
31 Jan 2019 officers Appointment of director (Mr David John Leslie Knight) 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Susan Margaret Wilson) 1 Buy now
25 Apr 2018 officers Appointment of director (Mr Carl David Wilson) 2 Buy now
25 Apr 2018 officers Appointment of director (Miss Clare Margaret Wilson) 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 9 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Nov 2016 accounts Annual Accounts 9 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
13 Nov 2015 accounts Annual Accounts 8 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 8 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
18 Feb 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 accounts Annual Accounts 4 Buy now
21 Sep 2009 capital Gbp ic 10/8.87\01/08/09\gbp sr 113@0.01=1.13\ 2 Buy now
06 Mar 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 4 Buy now
15 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
02 Jan 2008 accounts Annual Accounts 4 Buy now
05 Apr 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 4 Buy now
12 Apr 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
12 Apr 2005 annual-return Return made up to 14/02/05; full list of members 7 Buy now
29 Dec 2004 accounts Annual Accounts 4 Buy now
16 Apr 2004 annual-return Return made up to 14/02/04; full list of members 7 Buy now
07 Jan 2004 accounts Annual Accounts 3 Buy now
12 Jun 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
12 Dec 2002 accounts Annual Accounts 3 Buy now
15 Mar 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 56 bents road ecclesall sheffield south yorkshire S11 9RL 1 Buy now
26 Mar 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
19 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 2001 address Registered office changed on 19/03/01 from: c/o three star engineering president way president park sheffield S4 7UR 1 Buy now
19 Mar 2001 capital Ad 15/02/01--------- £ si 900@.01=9 £ ic 1/10 2 Buy now
20 Feb 2001 officers Secretary resigned 1 Buy now
20 Feb 2001 officers Director resigned 1 Buy now
14 Feb 2001 incorporation Incorporation Company 12 Buy now